R.A. NAYLOR LIMITED

Register to unlock more data on OkredoRegister

R.A. NAYLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01656773

Incorporation date

04/08/1982

Size

Dormant

Contacts

Registered address

Registered address

Sca Timber Supply Ltd, Etruscan Street Etruria, Stoke On Trent, Staffordshire ST1 5PECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1982)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Return of final meeting in a members' voluntary winding up
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Declaration of solvency
dot icon06/11/2012
Resolutions
dot icon02/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon19/02/2012
Termination of appointment of Anders Ingvar Ek as a director on 2012-02-17
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/10/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 26/06/08; full list of members
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon23/09/2007
Return made up to 26/06/07; no change of members
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 26/06/06; full list of members
dot icon02/01/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/08/2005
Return made up to 26/06/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 26/06/04; full list of members
dot icon20/09/2004
Secretary's particulars changed;director's particulars changed
dot icon03/06/2004
Registered office changed on 04/06/04 from: etruscan street eturia stoke on trent ST1 5PG
dot icon20/04/2004
Certificate of change of name
dot icon16/10/2003
Accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 26/06/03; full list of members
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New secretary appointed;new director appointed
dot icon05/05/2003
New director appointed
dot icon05/05/2003
Secretary resigned;director resigned
dot icon05/05/2003
New director appointed
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon02/05/2003
Registered office changed on 03/05/03 from: 416 chester road warrington cheshire WA4 6HF
dot icon22/04/2003
Certificate of change of name
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 26/06/02; full list of members
dot icon06/11/2001
Secretary resigned;director resigned
dot icon03/11/2001
New secretary appointed;new director appointed
dot icon03/11/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon04/07/2001
Return made up to 26/06/01; full list of members
dot icon08/05/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon26/03/2001
Accounts made up to 2000-08-31
dot icon27/12/2000
Accounting reference date shortened from 31/12/00 to 31/08/00
dot icon16/10/2000
Accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 26/06/00; full list of members
dot icon25/07/2000
Director's particulars changed
dot icon20/06/2000
Certificate of change of name
dot icon15/09/1999
Accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 26/06/99; full list of members
dot icon26/08/1998
Accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 26/06/98; no change of members
dot icon27/07/1997
Accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 26/06/97; no change of members
dot icon30/09/1996
Certificate of change of name
dot icon06/08/1996
Accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 26/06/96; full list of members
dot icon06/11/1995
Director resigned;new director appointed
dot icon02/10/1995
Accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 26/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 26/06/94; no change of members
dot icon06/10/1993
Accounts made up to 1992-12-31
dot icon06/10/1993
Resolutions
dot icon06/09/1993
Director resigned
dot icon06/09/1993
Director resigned
dot icon30/06/1993
Return made up to 26/06/93; full list of members
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon05/07/1992
Return made up to 26/06/92; no change of members
dot icon05/07/1992
Director's particulars changed
dot icon12/12/1991
Director resigned
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 26/06/91; no change of members
dot icon20/06/1991
Director resigned
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 18/09/90; full list of members
dot icon15/07/1990
Certificate of change of name
dot icon15/07/1990
Certificate of change of name
dot icon21/06/1990
Registered office changed on 22/06/90 from: sentinel house 163 brighton road coulsdon surrey CR3 2NH
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon21/06/1990
New director appointed
dot icon13/09/1989
New director appointed
dot icon27/07/1989
Full accounts made up to 1988-12-31
dot icon27/07/1989
Return made up to 04/07/89; full list of members
dot icon14/03/1989
Director resigned;new director appointed
dot icon06/12/1988
Wd 23/11/88 ad 11/11/88--------- £ si 245000@1=245000 £ ic 5000/250000
dot icon06/12/1988
Resolutions
dot icon06/12/1988
£ nc 10000/250000
dot icon22/11/1988
Registered office changed on 23/11/88 from: glen house stag place london SW1E 5AG
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 12/07/88; full list of members
dot icon01/03/1988
Certificate of change of name
dot icon09/02/1988
New director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon22/09/1987
Return made up to 26/06/87; full list of members
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon14/10/1986
Full accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 23/06/86; full list of members
dot icon24/10/1982
Miscellaneous
dot icon04/08/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Traynor, Anthony
Director
31/10/1995 - 31/08/2001
3
Blake, John Henry
Director
01/05/2003 - 31/12/2006
4
Driscoll, Jeanette
Director
17/10/2001 - 01/05/2003
4
Mills, Raymond Alan
Director
01/05/2003 - Present
10
Simpson, Robert Kirk
Director
17/10/2001 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.A. NAYLOR LIMITED

R.A. NAYLOR LIMITED is an(a) Dissolved company incorporated on 04/08/1982 with the registered office located at Sca Timber Supply Ltd, Etruscan Street Etruria, Stoke On Trent, Staffordshire ST1 5PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.A. NAYLOR LIMITED?

toggle

R.A. NAYLOR LIMITED is currently Dissolved. It was registered on 04/08/1982 and dissolved on 14/05/2013.

Where is R.A. NAYLOR LIMITED located?

toggle

R.A. NAYLOR LIMITED is registered at Sca Timber Supply Ltd, Etruscan Street Etruria, Stoke On Trent, Staffordshire ST1 5PE.

What does R.A. NAYLOR LIMITED do?

toggle

R.A. NAYLOR LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for R.A. NAYLOR LIMITED?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.